- Company Overview for CLOUDBASE PROPERTY LIMITED (10762427)
- Filing history for CLOUDBASE PROPERTY LIMITED (10762427)
- People for CLOUDBASE PROPERTY LIMITED (10762427)
- Charges for CLOUDBASE PROPERTY LIMITED (10762427)
- More for CLOUDBASE PROPERTY LIMITED (10762427)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 15 Aug 2025 | CS01 | Confirmation statement made on 14 August 2025 with no updates | |
| 18 Feb 2025 | AA | Micro company accounts made up to 31 May 2024 | |
| 19 Aug 2024 | CS01 | Confirmation statement made on 14 August 2024 with updates | |
| 16 Aug 2024 | CH01 | Director's details changed for Mrs Fiona Marianne Burgess on 3 June 2023 | |
| 16 Aug 2024 | CH01 | Director's details changed for Mrs Fiona Marianne Burgess on 1 August 2023 | |
| 16 Aug 2024 | CH01 | Director's details changed for Mrs Fiona Marianne Burgess on 1 November 2020 | |
| 07 Mar 2024 | CH01 | Director's details changed for Mr Christopher John Hyde on 1 August 2019 | |
| 07 Mar 2024 | PSC04 | Change of details for Mrs Fiona Marianne Burgess as a person with significant control on 3 June 2023 | |
| 29 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
| 29 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with no updates | |
| 28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
| 22 Aug 2022 | CS01 | Confirmation statement made on 14 August 2022 with no updates | |
| 28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
| 03 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
| 02 Nov 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
| 02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 28 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
| 22 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
| 21 Dec 2020 | PSC04 | Change of details for Mrs Fiona Marianne Burgess as a person with significant control on 31 October 2020 | |
| 21 Dec 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
| 21 Dec 2020 | AD01 | Registered office address changed from Clays Farm Chandlers Green Mattingley Hook Hampshire RG27 8LH England to Pamber Farmhouse Bramley Road Little London Tadley RG26 5EZ on 21 December 2020 | |
| 15 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
| 28 Feb 2020 | PSC01 | Notification of Christopher Hyde as a person with significant control on 10 May 2017 | |
| 28 Oct 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates |